WILLMOTT DIXON DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED
LETCHWORTH GARDEN CITY CAMTEC PROPERTIES (NEWTON AYCLIFFE) LIMITED CAMTECH PROPERTIES (NEWTON AYCLIFFE) LIMITED COOLRIVER LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 04009368
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 ; Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016. The most likely internet sites of WILLMOTT DIXON DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED are www.willmottdixondevelopmentsnewtonaycliffe.co.uk, and www.willmott-dixon-developments-newton-aycliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Willmott Dixon Developments Newton Aycliffe Limited is a Private Limited Company. The company registration number is 04009368. Willmott Dixon Developments Newton Aycliffe Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Willmott Dixon Developments Newton Aycliffe Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. DUNDAS, Graham Mark is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. TELFER, Andrew James William is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary EYRE, Robert Charles has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director DIXON, Steven Ian Graham has been resigned. Director ENTICKNAP, Colin has been resigned. Director ENTICKNAP, Colin has been resigned. Director GLASPER, Neil Foley has been resigned. Director SALKELD, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 31 July 2000

Director
DUNDAS, Graham Mark
Appointed Date: 01 January 2016
46 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 30 October 2001
66 years old

Director
TELFER, Andrew James William
Appointed Date: 12 November 2009
58 years old

Director
WILLMOTT, Richard John
Appointed Date: 31 July 2000
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 30 October 2001

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 26 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2000
Appointed Date: 07 June 2000

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 30 October 2001
73 years old

Director
DIXON, Steven Ian Graham
Resigned: 24 June 2002
Appointed Date: 30 October 2001
62 years old

Director
ENTICKNAP, Colin
Resigned: 01 November 2005
Appointed Date: 10 August 2004
67 years old

Director
ENTICKNAP, Colin
Resigned: 24 June 2002
Appointed Date: 07 August 2000
67 years old

Director
GLASPER, Neil Foley
Resigned: 29 November 2002
Appointed Date: 30 October 2001
74 years old

Director
SALKELD, David John
Resigned: 23 December 2005
Appointed Date: 30 October 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 2000
Appointed Date: 07 June 2000

WILLMOTT DIXON DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

14 Mar 2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
11 Jan 2016
Appointment of Mr Graham Mark Dundas as a director on 1 January 2016
...
... and 79 more events
08 Aug 2000
New director appointed
08 Aug 2000
New secretary appointed
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
07 Jun 2000
Incorporation

WILLMOTT DIXON DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Charges

18 December 2012
An omnibus guarantee and set-off agreement
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances see image for full details.
18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…